Entity Name: | FIRST INDEPENDENT BAPTIST CHURCH OF PONCE DE LEON, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Apr 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2016 (9 years ago) |
Document Number: | 752136 |
FEI/EIN Number |
050011200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2879 HWY 81 NORTH, PONCE DE LEON, FL, 32455 |
Mail Address: | P. O. Box 366, Ponce De Leon, FL, 32455, US |
ZIP code: | 32455 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alford Gregg W | Past | 1049 Beck Bridge Road, Westville, FL, 32464 |
Robertson George D | Elde | 1566B Government Street, Ponce de Leon, FL, 32455 |
LAWNICZAK MELISSA | Secretary | 1702 Spring Cove Drive, Ponce de Leon, FL, 32455 |
Sutton Johnny | Deac | P. O. Box 787, Ponce de Leon, FL, 32455 |
Hougland Phillip | Elde | 1340 Deerwood Drive, Ponce de Leon, FL, 32455 |
Stephens Wayne W | Deac | 1700 Spring Cove Rd, Ponce de Leon, FL, 32455 |
ROBERTSON GEORGE | Agent | 1566B Government Street, PONCE DE LEON, FL, 32455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-02 | 2879 HWY 81 NORTH, PONCE DE LEON, FL 32455 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 1566B Government Street, PONCE DE LEON, FL 32455 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-17 | ROBERTSON, GEORGE | - |
REINSTATEMENT | 2016-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | 2879 HWY 81 NORTH, PONCE DE LEON, FL 32455 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-15 |
REINSTATEMENT | 2016-02-03 |
ANNUAL REPORT | 2008-02-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State